Company NameAsh Dudman Consulting Ltd
DirectorAshley Giles Dudman
Company StatusActive - Proposal to Strike off
Company Number08924082
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ashley Giles Dudman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleQa Engineer
Country of ResidenceEngland
Correspondence Address4 Hailing Mews
21 Wendover Road
Bromley
Kent
BR2 9JU

Location

Registered Address4 Hailing Mews
21 Wendover Road
Bromley
BR2 9JU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Ashley Giles Dudman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2022 (2 years, 1 month ago)
Next Return Due19 March 2023 (overdue)

Filing History

15 November 2022Compulsory strike-off action has been suspended (1 page)
11 November 2022Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road London BN3 7GS United Kingdom to 4 Hailing Mews 21 Wendover Road Bromley BR2 9JU on 11 November 2022 (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road London BN3 7GS on 28 July 2022 (1 page)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Registered office address changed from 4 Hailing Mews 21 Wendover Road Bromley Kent BR2 9JU England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 13 March 2015 (1 page)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Registered office address changed from 4 Hailing Mews 21 Wendover Road Bromley Kent BR2 9JU England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 13 March 2015 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)